Collieston
Aberdeenshire
AB41 8RS
Scotland
Director Name | Mr John Duncan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cairnstone Auchenten Hatton Peterhead AB42 0TA Scotland |
Director Name | Mr John Duncan |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cairnstone Auchenten Hatton Peterhead Aberdeenshire AB42 0TA Scotland |
Director Name | Mr Gavin Albert McAlley |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croftland Pitmedden Ellon AB41 7GN Scotland |
Director Name | Mr Stuart Peter Smith |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Migvie Avenue Kingswells Aberdeen AB15 8GF Scotland |
Secretary Name | Grant Smith Law Practice Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Correspondence Address | 252 Union Street Aberdeen AB10 1TN Scotland |
Registered Address | Provender House Waterloo Quay Aberdeen AB11 5BS Scotland |
---|---|
Constituency | Aberdeen North |
Ward | George St/Harbour |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£52 |
Cash | £531 |
Current Liabilities | £3,687 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
12 December 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 August 2021 | Voluntary strike-off action has been suspended (1 page) |
13 July 2021 | First Gazette notice for voluntary strike-off (1 page) |
2 July 2021 | Application to strike the company off the register (1 page) |
14 August 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
8 April 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
6 September 2018 | Termination of appointment of Grant Smith Law Practice Limited as a secretary on 6 September 2018 (1 page) |
27 June 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (7 pages) |
18 April 2018 | Registered office address changed from Amicable House 252 Union Street Aberdeen Aberdeenshire AB10 1TN to Provender House Waterloo Quay Aberdeen AB11 5BS on 18 April 2018 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
22 February 2017 | Termination of appointment of John Duncan as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Gavin Albert Mcalley as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Gavin Albert Mcalley as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Stuart Peter Smith as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of Stuart Peter Smith as a director on 21 February 2017 (1 page) |
22 February 2017 | Termination of appointment of John Duncan as a director on 21 February 2017 (1 page) |
22 February 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
28 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-28
|
12 January 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (3 pages) |
12 January 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (3 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 June 2015 | Director's details changed for Mr Stuart Peter Smith on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Stuart Peter Smith on 1 June 2015 (2 pages) |
1 June 2015 | Director's details changed for Mr Stuart Peter Smith on 1 June 2015 (2 pages) |
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (7 pages) |
15 August 2012 | Appointment of Mr John Duncan as a director (2 pages) |
15 August 2012 | Termination of appointment of John Duncan as a director (1 page) |
15 August 2012 | Termination of appointment of John Duncan as a director (1 page) |
15 August 2012 | Appointment of Mr John Duncan as a director (2 pages) |
19 March 2012 | Incorporation (26 pages) |
19 March 2012 | Incorporation (26 pages) |